Search icon

AVALIN CONSULTING GROUP, INC.

Company Details

Name: AVALIN CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2015 (10 years ago)
Entity Number: 4810669
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: PO Box 123, Briarcliff Manor, NY, United States, 10510
Principal Address: 303 SOUTH BROADWAY, SUITE# 038 -, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHARD ORTIZ DOS Process Agent PO Box 123, Briarcliff Manor, NY, United States, 10510

Chief Executive Officer

Name Role Address
RICHARD ORTIZ Chief Executive Officer PO BOX 123, BRIARCLIFF MANOR, NY, United States, 10510

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2023-08-01 2023-08-01 Address PO BOX 123, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2019-09-19 2023-08-01 Address PO BOX 123, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2017-08-23 2019-09-19 Address PO BOX 123, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2017-08-23 2019-09-19 Address 70 DURHAM ROAD, WHITE PLAINS, NY, 10510, USA (Type of address: Principal Executive Office)
2017-08-23 2023-08-01 Address PO BOX 123, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2015-08-26 2023-08-01 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-08-26 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2015-08-26 2017-08-23 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801004959 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803003799 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190919060291 2019-09-19 BIENNIAL STATEMENT 2019-08-01
170823006043 2017-08-23 BIENNIAL STATEMENT 2017-08-01
150826000332 2015-08-26 CERTIFICATE OF INCORPORATION 2015-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2741227705 2020-05-01 0202 PPP 70 DURHAM RD, WHITE PLAINS, NY, 10607
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53067
Loan Approval Amount (current) 53067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10607-1000
Project Congressional District NY-16
Number of Employees 40
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53428.15
Forgiveness Paid Date 2021-01-07
9516948308 2021-01-30 0202 PPS 70 Durham Rd, White Plains, NY, 10607-1035
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53067
Loan Approval Amount (current) 53067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10607-1035
Project Congressional District NY-16
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53420.93
Forgiveness Paid Date 2021-10-06

Date of last update: 08 Mar 2025

Sources: New York Secretary of State